AVA RECREATION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 11/07/2511 July 2025 | Confirmation statement made on 2025-07-08 with no updates |
| 23/01/2523 January 2025 | Registered office address changed from Suite 1 24 - 25 Barnack Business Centre Blakey Road Salisbury Wiltshire SP1 2LP England to 12 West Links Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TG on 2025-01-23 |
| 04/12/244 December 2024 | Notification of Ava Recreation Holdings Limited as a person with significant control on 2024-10-29 |
| 04/12/244 December 2024 | Cessation of Nicola Jane Leyton as a person with significant control on 2024-10-29 |
| 04/12/244 December 2024 | Cessation of Paul Jonathan Leyton as a person with significant control on 2024-10-29 |
| 02/12/242 December 2024 | Micro company accounts made up to 2024-06-30 |
| 21/11/2421 November 2024 | Appointment of Mr Marshall William Mackrell as a director on 2024-10-29 |
| 21/11/2421 November 2024 | Termination of appointment of Paul Jonathan Leyton as a director on 2024-10-29 |
| 21/11/2421 November 2024 | Termination of appointment of Nicola Jane Leyton as a director on 2024-10-29 |
| 25/09/2425 September 2024 | Registration of charge 085781210001, created on 2024-09-25 |
| 08/07/248 July 2024 | Confirmation statement made on 2024-07-08 with updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 24/06/2424 June 2024 | Confirmation statement made on 2024-06-20 with updates |
| 30/01/2430 January 2024 | Micro company accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 21/06/2321 June 2023 | Confirmation statement made on 2023-06-20 with updates |
| 16/12/2216 December 2022 | Micro company accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 24/06/2124 June 2021 | Confirmation statement made on 2021-06-20 with updates |
| 23/06/2123 June 2021 | Change of details for Mrs Nicola Jane Leyton as a person with significant control on 2021-06-20 |
| 23/06/2123 June 2021 | Change of details for Mr Paul Jonathan Leyton as a person with significant control on 2021-06-20 |
| 23/03/2123 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
| 01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 04/09/194 September 2019 | REGISTERED OFFICE CHANGED ON 04/09/2019 FROM 35 BROWN STREET SALISBURY WILTSHIRE SP1 2AS UNITED KINGDOM |
| 02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES |
| 02/07/192 July 2019 | PSC'S CHANGE OF PARTICULARS / MS NICOLA JANE WILD / 20/06/2019 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 21/06/1921 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JONATHAN LEYTON / 20/06/2019 |
| 21/06/1921 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JANE LEYTON / 20/06/2019 |
| 22/03/1922 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES |
| 29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 09/01/189 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA JANE WILD / 09/01/2018 |
| 18/07/1718 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JONATHAN LEYTON |
| 18/07/1718 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA JANE WILD |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES |
| 04/05/174 May 2017 | REGISTERED OFFICE CHANGED ON 04/05/2017 FROM 33 BROWN STREET SALISBURY WILTSHIRE SP1 2AS UNITED KINGDOM |
| 31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 25/08/1625 August 2016 | ADOPT ARTICLES 05/08/2016 |
| 09/08/169 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JONATHAN LEYTON / 09/08/2016 |
| 09/08/169 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA JANE WILD / 09/08/2016 |
| 04/08/164 August 2016 | REGISTERED OFFICE CHANGED ON 04/08/2016 FROM WILKINS KENNEDY LLP ATHENIA HOUSE 10-14 ANDOVER ROAD WINCHESTER HAMPSHIRE SO23 7BS |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 27/06/1627 June 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
| 23/06/1623 June 2016 | DIRECTOR APPOINTED MR PAUL JONATHAN LEYTON |
| 14/11/1514 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
| 24/06/1524 June 2015 | Annual return made up to 20 June 2015 with full list of shareholders |
| 28/01/1528 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA JANE WILD / 01/01/2015 |
| 17/10/1417 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
| 11/07/1411 July 2014 | Annual return made up to 20 June 2014 with full list of shareholders |
| 11/09/1311 September 2013 | REGISTERED OFFICE CHANGED ON 11/09/2013 FROM PARMENTER HOUSE 57 TOWER STREET WINCHESTER HAMPSHIRE SO23 8TD UNITED KINGDOM |
| 20/06/1320 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company